The New Welsh Review ABERYSTWYTH


Founded in 1990, The New Welsh Review, classified under reg no. 02493828 is an active company. Currently registered at Office D24, Hugh Owen Building Aberystwyth University SY23 3DY, Aberystwyth the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Andrew G., Gwen D.. Of them, Gwen D. has been with the company the longest, being appointed on 1 March 2011 and Andrew G. has been with the company for the least time - from 10 April 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The New Welsh Review Address / Contact

Office Address Office D24, Hugh Owen Building Aberystwyth University
Office Address2 Penglais
Town Aberystwyth
Post code SY23 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493828
Date of Incorporation Thu, 19th Apr 1990
Industry Publishing of learned journals
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Andrew G.

Position: Director

Appointed: 10 April 2014

Gwen D.

Position: Director

Appointed: 01 March 2011

Belinda H.

Position: Secretary

Resigned: 24 April 1992

Amy M.

Position: Director

Appointed: 01 July 2015

Resigned: 15 January 2018

Tiffany A.

Position: Secretary

Appointed: 01 January 2013

Resigned: 10 April 2014

Mari S.

Position: Director

Appointed: 21 February 2012

Resigned: 10 April 2014

Richard G.

Position: Director

Appointed: 28 September 2011

Resigned: 10 April 2014

Jonathan M.

Position: Director

Appointed: 28 September 2011

Resigned: 30 June 2015

Dominic W.

Position: Director

Appointed: 18 May 2011

Resigned: 10 April 2014

Mairwen J.

Position: Director

Appointed: 18 May 2011

Resigned: 01 April 2013

Laura F.

Position: Director

Appointed: 18 May 2011

Resigned: 18 June 2013

Alexandra B.

Position: Director

Appointed: 01 March 2011

Resigned: 08 February 2012

Joanna F.

Position: Director

Appointed: 01 March 2011

Resigned: 10 April 2014

Daniel W.

Position: Director

Appointed: 22 July 2010

Resigned: 10 April 2014

Katherine S.

Position: Secretary

Appointed: 03 June 2010

Resigned: 01 January 2013

Donald B.

Position: Director

Appointed: 01 June 2010

Resigned: 09 November 2012

Tiffany A.

Position: Director

Appointed: 06 May 2010

Resigned: 10 April 2014

Katherine S.

Position: Director

Appointed: 23 March 2010

Resigned: 15 May 2013

Tiffany M.

Position: Director

Appointed: 24 September 2009

Resigned: 06 March 2013

Katie G.

Position: Director

Appointed: 09 March 2009

Resigned: 21 June 2011

Patricia D.

Position: Director

Appointed: 11 October 2008

Resigned: 12 February 2012

Robert L.

Position: Director

Appointed: 02 October 2008

Resigned: 24 August 2011

Simon H.

Position: Director

Appointed: 19 September 2008

Resigned: 24 August 2011

Kathryn G.

Position: Director

Appointed: 06 August 2008

Resigned: 01 March 2011

Kathryn G.

Position: Secretary

Appointed: 06 August 2008

Resigned: 03 June 2010

David W.

Position: Director

Appointed: 30 October 2007

Resigned: 31 October 2010

Sara J.

Position: Director

Appointed: 10 October 2007

Resigned: 10 October 2010

Sarah M.

Position: Director

Appointed: 30 July 2007

Resigned: 22 July 2010

Andrew M.

Position: Director

Appointed: 16 June 2007

Resigned: 06 May 2009

Jeremy P.

Position: Director

Appointed: 24 May 2007

Resigned: 03 June 2010

Nicholas S.

Position: Director

Appointed: 26 March 2007

Resigned: 03 June 2010

Philip G.

Position: Director

Appointed: 17 March 2007

Resigned: 11 March 2010

Stephen K.

Position: Director

Appointed: 24 November 2005

Resigned: 25 July 2007

Tristan H.

Position: Director

Appointed: 24 August 2005

Resigned: 28 August 2008

Ceri T.

Position: Director

Appointed: 01 August 2005

Resigned: 28 February 2007

Sarah B.

Position: Director

Appointed: 28 July 2005

Resigned: 23 July 2008

Tessa H.

Position: Director

Appointed: 28 July 2005

Resigned: 28 August 2008

Ceri R.

Position: Director

Appointed: 23 March 2005

Resigned: 06 November 2007

Jeni W.

Position: Director

Appointed: 23 July 2004

Resigned: 03 May 2007

Kathryn G.

Position: Director

Appointed: 23 July 2004

Resigned: 30 July 2007

John W.

Position: Director

Appointed: 20 July 2002

Resigned: 05 May 2006

Heike P.

Position: Director

Appointed: 20 July 2002

Resigned: 04 September 2006

Francesca R.

Position: Director

Appointed: 01 June 2002

Resigned: 06 August 2008

Francesca R.

Position: Secretary

Appointed: 01 June 2002

Resigned: 06 August 2008

Catherine M.

Position: Director

Appointed: 18 April 2002

Resigned: 28 April 2005

Samantha R.

Position: Director

Appointed: 01 February 2002

Resigned: 11 May 2004

Tony C.

Position: Director

Appointed: 18 December 2001

Resigned: 24 May 2002

Peter F.

Position: Director

Appointed: 26 October 2001

Resigned: 28 April 2005

Hazel D.

Position: Director

Appointed: 26 October 2001

Resigned: 24 May 2002

Roger T.

Position: Director

Appointed: 26 October 2001

Resigned: 22 July 2004

Mercer S.

Position: Director

Appointed: 02 February 1996

Resigned: 10 September 2001

Dafydd J.

Position: Director

Appointed: 02 February 1996

Resigned: 04 October 2001

James D.

Position: Director

Appointed: 02 February 1996

Resigned: 13 March 1998

Christopher M.

Position: Director

Appointed: 24 April 1992

Resigned: 13 May 1995

Robert R.

Position: Director

Appointed: 24 April 1992

Resigned: 02 November 2001

Belinda H.

Position: Director

Appointed: 01 April 1991

Resigned: 22 July 2004

Walford D.

Position: Director

Appointed: 01 April 1991

Resigned: 04 November 2001

David P.

Position: Director

Appointed: 01 April 1991

Resigned: 17 September 1991

John P.

Position: Director

Appointed: 01 April 1991

Resigned: 28 April 2005

Tony C.

Position: Director

Appointed: 01 April 1991

Resigned: 13 May 1995

Gillian C.

Position: Director

Appointed: 01 April 1991

Resigned: 08 May 1991

Anthony B.

Position: Director

Appointed: 01 April 1991

Resigned: 22 July 2004

Kevin T.

Position: Director

Appointed: 01 April 1991

Resigned: 11 May 1998

John W.

Position: Director

Appointed: 01 April 1991

Resigned: 18 June 1993

Sally J.

Position: Director

Appointed: 01 April 1991

Resigned: 29 December 1997

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Richard D. This PSC. Another one in the persons with significant control register is Gwen D. This PSC has significiant influence or control over the company,. The third one is Andrew G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard D.

Notified on 3 May 2024
Nature of control: right to appoint and remove directors

Gwen D.

Notified on 6 April 2016
Ceased on 3 May 2024
Nature of control: significiant influence or control

Andrew G.

Notified on 6 April 2016
Ceased on 3 May 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21 74823 86710 22922 32816 9679 302
Current Assets25 31126 72015 95828 35628 19320 220
Debtors3 5632 8535 7296 02811 22610 918
Other Debtors     118
Property Plant Equipment14     
Other
Accrued Liabilities1 7951 8852 9181 131  
Accrued Liabilities Deferred Income1 5333 1523 7522 1592 0912 099
Accumulated Amortisation Impairment Intangible Assets  2511 0842 0843 083
Accumulated Depreciation Impairment Property Plant Equipment19 93019 94419 94419 94419 944 
Average Number Employees During Period433333
Corporation Tax Payable   5342828
Creditors3 9965 4387 0284 2353 3142 127
Fixed Assets  4 9248 9137 9136 914
Increase From Amortisation Charge For Year Intangible Assets   8331 000999
Increase From Depreciation Charge For Year Property Plant Equipment 14    
Intangible Assets  4 9248 9137 9136 914
Intangible Assets Gross Cost  5 1759 9979 997 
Net Current Assets Liabilities21 31521 2828 93024 12124 87918 093
Other Taxation Social Security Payable5504013583471 195 
Prepayments    9802 184
Profit Loss -47 19 180-242-7 785
Property Plant Equipment Gross Cost19 944 19 94419 94419 944 
Recoverable Value-added Tax1 6382 6823 7291 0146 5427 309
Total Assets Less Current Liabilities21 32921 28213 85433 03432 79225 007
Trade Creditors Trade Payables118  64  
Trade Debtors Trade Receivables1 9251712 0005 0143 7041 307
Total Additions Including From Business Combinations Intangible Assets   4 822  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, November 2023
Free Download (8 pages)

Company search

Advertisements